IHSS LIMITED
Overview
| Company Name | IHSS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05233636 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IHSS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is IHSS LIMITED located?
| Registered Office Address | Unit 9 Premier Park Road NW10 7NZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IHSS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IH STERILE SERVICES LIMITED | Jun 02, 2008 | Jun 02, 2008 |
| INHEALTH STERILE SERVICES LIMITED | Nov 11, 2004 | Nov 11, 2004 |
| STERILE SERVICES LIMITED | Sep 16, 2004 | Sep 16, 2004 |
What are the latest accounts for IHSS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IHSS LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for IHSS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sam Nigel Ian Morton as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Charles Clarke as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Notification of Fresenius Se & Co Kgaa as a person with significant control on Jan 25, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Vamed Technical Services Deutschland Gmbh as a person with significant control on Jan 25, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Fresenius Se & Co Kgaa as a person with significant control on Oct 13, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Vamed Technical Services Deutschland Gmbh as a person with significant control on Oct 13, 2022 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Confirmation statement made on Jun 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to Unit 9 Premier Park Road London NW10 7NZ on Nov 13, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of IHSS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURAND, Dean Thomas James | Director | Premier Park Road NW10 7NZ London Unit 9 England | England | British | 264174180001 | |||||
| MORTON, Sam Nigel Ian | Director | Premier Park Road NW10 7NZ London Unit 9 England | England | British | 292235650001 | |||||
| MÖLLER, Mirco Michael | Director | Premier Park Road NW10 7NZ London Unit 9 England | Germany | German | 264174250001 | |||||
| HENDERSON, Martin Robert | Secretary | 160 Marston Avenue RM10 7LP Dagenham Essex | British | 86860750001 | ||||||
| HIORNS, Nigel James | Secretary | 62 Church Road CR0 1SB Croydon Surrey | British | 11524610002 | ||||||
| LAWLER, David Andrew | Secretary | Knightsbridge SW1X 7LX London 1 England | 221205520001 | |||||||
| WHITECROSS, Philip James | Secretary | Lower Dean Farm Dean Road LU7 0EU Stewkley Bedfordshire | British | 193730760001 | ||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||
| BATTY, Lesley Anne | Director | Wade Road RG24 8NE Basingstoke Intec 3 England | England | British | 196974110001 | |||||
| CLARKE, Gary Charles | Director | Premier Park Road NW10 7NZ London Unit 9 England | England | British | 264174210001 | |||||
| EMBLETON, Denis Michael | Director | 9 Leydene Park Hyden Farm Lane East Meon GU32 1HF Petersfield Hampshire | England | British | 12722390003 | |||||
| FINCH, Steven Richard | Director | 2 Regency Court Langley Road WD17 4RG Watford Hertfordshire | United Kingdom | British | 38003430003 | |||||
| FRANKLIN, Mark Leslie | Director | Wade Road RG24 8NE Basingstoke Intec 3 Intec Business Park England England | England | British | 251161800001 | |||||
| GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | United Kingdom | British | 77962110001 | |||||
| MORTON, Sam Nigel Ian | Director | Wade Road RG24 8NE Basingstoke Intec 3 England | England | British | 232604010001 | |||||
| QUINN, Kevin | Director | Knightsbridge SW1X 7LX London 1 England | England | British | 89902020003 | |||||
| SEWELL, Ian | Director | Knightsbridge SW1X 7LX London 1 England | England | British | 75586210001 | |||||
| SOUTH, Mark | Director | Wade Road RG24 8NE Basingstoke Intec 3 England | United Kingdom | British | 221291190001 | |||||
| THOMPSON, Simeon John | Director | Knightsbridge SW1X 7LX London 1 England | England | British | 235317680001 | |||||
| WHITECROSS, Philip James | Director | Lower Dean Farm Dean Road LU7 0EU Stewkley Bedfordshire | England | British | 193730760001 |
Who are the persons with significant control of IHSS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fresenius Se & Co Kgaa | Jan 25, 2024 | Else-Krone-Strasse Bad Homburg 1 Vdh 61352 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Vamed Technical Services Deutschland Gmbh | Oct 13, 2022 | Am Bahnhof Westend 14059 Berlin 9-11 Berlin Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Fresenius Se & Co Kgaa | Oct 31, 2019 | Else-Kroner-Strasse Bad Homburg Vdh 61352 1 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Berendsen Uk Limited | Apr 06, 2016 | Wade Road RG24 8NE Basingstoke Intec 3 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0